TIPTON & COSELEY BUILDING SOCIETY CHARITABLE FOUNDATION - WEST MIDLANDS


Company Profile Company Filings

Overview

TIPTON & COSELEY BUILDING SOCIETY CHARITABLE FOUNDATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from WEST MIDLANDS and has the status: Active.
TIPTON & COSELEY BUILDING SOCIETY CHARITABLE FOUNDATION was incorporated 24 years ago on 27/10/1999 and has the registered number: 03869002. The accounts status is MICRO ENTITY and accounts are next due on 28/02/2025.

TIPTON & COSELEY BUILDING SOCIETY CHARITABLE FOUNDATION - WEST MIDLANDS

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 5 31/05/2023 28/02/2025

Registered Office

70 OWEN STREET
WEST MIDLANDS
DY4 8HG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/10/2023 03/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PHILLIPE ROBERT ETHERIDGE May 1988 British Director 2020-05-15 CURRENT
MRS AMY VICTORIA FELLOWS Jul 1981 British Director 2019-06-28 CURRENT
MRS KAREN JANE HEAD Dec 1969 British Director 2018-08-13 CURRENT
MR JON MARK COTTRELL Jun 1968 British Director 2021-08-01 CURRENT
MR ERROLL CHARLES BLACKWOOD May 1959 British Director 2020-05-15 CURRENT
MR JOHN JAMES MILLER Aug 1954 Scottish Secretary 1999-10-27 UNTIL 2016-12-20 RESIGNED
MRS JULIE YARDLEY Sep 1962 British Director 2004-04-30 UNTIL 2011-04-30 RESIGNED
MR LEE KEVIN ROBERT JUDSON Secretary 2016-12-20 UNTIL 2018-04-04 RESIGNED
MS LESLEY THACKER Secretary 2018-04-05 UNTIL 2019-06-28 RESIGNED
MARILYN KITSON May 1946 British Director 1999-10-27 UNTIL 2004-04-30 RESIGNED
MRS SALLY JAYNE SCHOFIELD Jun 1987 British Director 2011-05-01 UNTIL 2018-04-25 RESIGNED
MR ROBERT CHARLES SAVAGE Feb 1976 British Director 2013-11-03 UNTIL 2018-08-13 RESIGNED
MISS SUSAN SANDBROOK Oct 1948 British Director 2013-05-07 UNTIL 2020-05-22 RESIGNED
KATHLEEN MARGARET PROCTOR Apr 1952 British Director 1999-10-27 UNTIL 2006-11-03 RESIGNED
DOROTHY MARY OSBORNE Jan 1935 British Director 1999-10-27 UNTIL 2006-05-05 RESIGNED
MR RICHARD JOHN NEWTON Mar 1970 British Director 2006-11-03 UNTIL 2013-11-03 RESIGNED
MR JOHN JAMES MILLER Aug 1954 Scottish Director 1999-10-27 UNTIL 2006-11-03 RESIGNED
MR STANLEY JOSEPH GRIPTON Feb 1927 British Director 1999-10-27 UNTIL 2006-05-05 RESIGNED
MR KEITH EDWARD HODGKINS Apr 1951 British Director 2007-04-19 UNTIL 2014-04-19 RESIGNED
MR ROBERT HAZEL Apr 1965 British Director 2014-10-01 UNTIL 2020-05-06 RESIGNED
MR STEVEN DOWNING Aug 1961 British Director 2013-05-07 UNTIL 2020-05-22 RESIGNED
MR DAVID GRAHAM ASHFIELD Aug 1945 British Director 2006-05-05 UNTIL 2013-05-05 RESIGNED
MRS TINA LOUISE ALLBUT Oct 1962 British Director 2006-05-05 UNTIL 2013-05-05 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROSEVILLE COURT MANAGEMENT LIMITED W. MIDS Active TOTAL EXEMPTION FULL 98000 - Residents property management
MURRAY HALL COMMUNITY TRUST LIMITED TIPTON ENGLAND Active SMALL 84120 - Regulation of health care, education, cultural and other social services, not incl. social s
TIPTON & COSELEY FINANCIAL SERVICES LIMITED WEST MIDLANDS Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
WEDNESBURY OAK ACADEMY TRUST TIPTON Active FULL 85200 - Primary education
ST PAUL'S CHURCH OF ENGLAND ACADEMY TRUST TIPTON Active FULL 85200 - Primary education
4D SERVICES (STOURPORT) LIMITED STOURPORT ON SEVERN UNITED KINGDOM Active TOTAL EXEMPTION FULL 56302 - Public houses and bars
4D SERVICES (REDSTONE) LIMITED STOURPORT ON SEVERN UNITED KINGDOM Active -... TOTAL EXEMPTION FULL 56302 - Public houses and bars

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROSEVILLE COURT MANAGEMENT LIMITED W. MIDS Active TOTAL EXEMPTION FULL 98000 - Residents property management